QUEEN'S COURT (BARNES) LIMITED

322 Upper Richmond Road, London, SW15 6TL, England
StatusACTIVE
Company No.03445962
CategoryPrivate Limited Company
Incorporated07 Oct 1997
Age26 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

QUEEN'S COURT (BARNES) LIMITED is an active private limited company with number 03445962. It was incorporated 26 years, 8 months, 12 days ago, on 07 October 1997. The company address is 322 Upper Richmond Road, London, SW15 6TL, England.



People

J C F P SECRETARIES LTD

Corporate-secretary

ACTIVE

Assigned on 01 Aug 2019

Current time on role 4 years, 10 months, 18 days

BRANCEN, Carmel Ann

Director

Retired (Civil Servant)

ACTIVE

Assigned on 01 Jul 2019

Current time on role 4 years, 11 months, 18 days

CENTOFANTI, Maria-Laura

Director

Retired

ACTIVE

Assigned on 01 Jul 2019

Current time on role 4 years, 11 months, 18 days

CENTOFANTI, Pietro

Director

Artist

ACTIVE

Assigned on 01 Jul 2019

Current time on role 4 years, 11 months, 18 days

GAGOUSHI, Eleni

Director

Retired

ACTIVE

Assigned on 02 Nov 2017

Current time on role 6 years, 7 months, 17 days

PAGANO, Francesco

Director

Retail Operations Manager

ACTIVE

Assigned on 27 Aug 2020

Current time on role 3 years, 9 months, 23 days

MCLEOD, James Yuill

Secretary

Economic Consultant

RESIGNED

Assigned on 19 Sep 2008

Resigned on 14 Sep 2016

Time on role 7 years, 11 months, 25 days

PERRY, Keith Robert

Secretary

Retired

RESIGNED

Assigned on 13 Apr 2004

Resigned on 19 Sep 2008

Time on role 4 years, 5 months, 6 days

QUINLAN, Richard Frank

Secretary

RESIGNED

Assigned on 07 Oct 1997

Resigned on 21 Mar 2000

Time on role 2 years, 5 months, 14 days

STANISZEWSKI, Mark Andrew

Secretary

Computer Consultants

RESIGNED

Assigned on 21 Mar 2000

Resigned on 13 Apr 2004

Time on role 4 years, 23 days

MBL ESTATES PROPERTY LTD

Corporate-secretary

RESIGNED

Assigned on 14 Sep 2016

Resigned on 31 Jul 2019

Time on role 2 years, 10 months, 17 days

BALLINGER, Michelle

Director

None

RESIGNED

Assigned on 09 Jul 2010

Resigned on 02 Jan 2018

Time on role 7 years, 5 months, 24 days

BALLINGER, Michelle

Director

Sales Rep

RESIGNED

Assigned on 17 Jul 2004

Resigned on 17 Feb 2005

Time on role 7 months

BASSIL, Michel

Director

Builder

RESIGNED

Assigned on 17 Oct 2003

Resigned on 17 Feb 2005

Time on role 1 year, 4 months

BEGGS, Eleni

Director

None

RESIGNED

Assigned on 17 Jul 2004

Resigned on 17 Feb 2005

Time on role 7 months

BRANCEN, Carmel Ann

Director

None Retried

RESIGNED

Assigned on 13 Apr 2004

Resigned on 30 Sep 2005

Time on role 1 year, 5 months, 17 days

BRANCEN, Carmel Ann

Director

Retired

RESIGNED

Assigned on 12 Dec 2003

Resigned on 10 Sep 2016

Time on role 12 years, 8 months, 29 days

BRANCEN, Clive Graham

Director

Retired

RESIGNED

Assigned on 21 Mar 2000

Resigned on 18 Dec 2003

Time on role 3 years, 8 months, 28 days

CENTOFANTI, Piero Armando

Director

Artist

RESIGNED

Assigned on 11 May 2012

Resigned on 12 Jan 2018

Time on role 5 years, 8 months, 1 day

CUDDIHY, Patrick Joseph

Director

Corporate Finance

RESIGNED

Assigned on 17 Feb 2005

Resigned on 27 Oct 2009

Time on role 4 years, 8 months, 10 days

CUDDIHY, Patrick Joseph

Director

Finance Executive

RESIGNED

Assigned on 21 Mar 2000

Resigned on 17 Jul 2004

Time on role 4 years, 3 months, 27 days

FISHWICK, Doreen Evelyn

Director

Retired

RESIGNED

Assigned on 17 Jul 2004

Resigned on 12 Dec 2004

Time on role 4 months, 26 days

FISHWICK MBE, Doreen Evelyn

Director

Retired Diplomatic Service

RESIGNED

Assigned on 02 Nov 2017

Resigned on 30 Jun 2019

Time on role 1 year, 7 months, 28 days

MARTIN, Alexandra Russell

Director

Human Resources Director

RESIGNED

Assigned on 01 Jul 2019

Resigned on 30 Jul 2020

Time on role 1 year, 29 days

MCLEOD, James Yuill

Director

Retired

RESIGNED

Assigned on 17 Feb 2005

Resigned on 10 Sep 2016

Time on role 11 years, 6 months, 21 days

MCLEOD, James Yuill

Director

Economic Consultant

RESIGNED

Assigned on 07 Oct 1997

Resigned on 03 Dec 2004

Time on role 7 years, 1 month, 27 days

MERRITT, Dulce Virginia

Director

Counsellor

RESIGNED

Assigned on 17 Feb 2005

Resigned on 01 Jul 2014

Time on role 9 years, 4 months, 14 days

MERRITT, Ralph Wickes

Director

Retired

RESIGNED

Assigned on 21 Mar 2000

Resigned on 17 Feb 2005

Time on role 4 years, 10 months, 27 days

PERRY, Keith Robert

Director

Retired

RESIGNED

Assigned on 13 Apr 2004

Resigned on 19 Sep 2008

Time on role 4 years, 5 months, 6 days

STANISZEWSKI, Mark Andrew

Director

Company Director

RESIGNED

Assigned on 07 Oct 1997

Resigned on 17 Feb 2005

Time on role 7 years, 4 months, 10 days

TATTERSALL, Christopher

Director

Marketing Consultant

RESIGNED

Assigned on 08 Sep 2014

Resigned on 20 Apr 2016

Time on role 1 year, 7 months, 12 days

TATTERSALL, Christopher

Director

Commercial Manager

RESIGNED

Assigned on 28 Aug 2008

Resigned on 07 Jul 2011

Time on role 2 years, 10 months, 10 days


Some Companies

ALMALIK (UK) LTD

320 ROMFORD ROAD,LONDON,E7 8BD

Number:08771051
Status:ACTIVE
Category:Private Limited Company

LETTERAREA LIMITED

UNIT 3 NOVERS HILL TRADING,BRISTOL,BS3 5QY

Number:03658827
Status:ACTIVE
Category:Private Limited Company

P & G PLUMBING LIMITED

UNIT 1, FIRST FLOOR BROOK BUSINESS CENTRE,UXBRIDGE,UB8 2FX

Number:04525276
Status:LIQUIDATION
Category:Private Limited Company

PASSDEAN RAGLAN LIMITED

THE WICHENFORD ESTATE OFFICE, THE HILL FARM,WICHENFORD,WR6 6YY

Number:10897479
Status:ACTIVE
Category:Private Limited Company

SERAPHIN AND CO LTD

3RD FLOOR,LONDON,W1B 3HH

Number:11725630
Status:ACTIVE
Category:Private Limited Company

TEHAVA UK LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:11010517
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source